ANGEL CARE PLC

Register to unlock more data on OkredoRegister

ANGEL CARE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148764

Incorporation date

16/01/1996

Size

Group

Contacts

Registered address

Registered address

116 Headstone Drive, Harrow HA1 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon29/11/2025
Group of companies' accounts made up to 2025-05-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon16/10/2025
Notification of Sairam Group Limited as a person with significant control on 2025-07-29
dot icon16/10/2025
Cessation of Sandip Ruparelia as a person with significant control on 2025-07-29
dot icon16/10/2025
Cessation of Priti Ruparelia as a person with significant control on 2025-07-29
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/12/2024
Satisfaction of charge 031487640023 in full
dot icon27/12/2024
Satisfaction of charge 031487640024 in full
dot icon28/11/2024
Group of companies' accounts made up to 2024-05-31
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon30/11/2023
Group of companies' accounts made up to 2023-05-31
dot icon29/08/2023
Satisfaction of charge 031487640020 in full
dot icon29/08/2023
Satisfaction of charge 031487640025 in full
dot icon11/03/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon30/12/2022
Group of companies' accounts made up to 2022-05-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon18/11/2021
Part of the property or undertaking has been released from charge 031487640031
dot icon18/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon28/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon17/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon17/02/2020
Appointment of Mr Ravi Ruparelia as a director on 2020-02-17
dot icon30/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon15/10/2019
Registration of charge 031487640032, created on 2019-10-11
dot icon15/10/2019
Registration of charge 031487640033, created on 2019-10-11
dot icon14/10/2019
Registration of charge 031487640031, created on 2019-10-11
dot icon14/10/2019
Registration of charge 031487640030, created on 2019-10-11
dot icon03/04/2019
Satisfaction of charge 031487640026 in full
dot icon03/04/2019
Satisfaction of charge 031487640027 in full
dot icon03/04/2019
Satisfaction of charge 031487640029 in full
dot icon03/04/2019
Satisfaction of charge 031487640028 in full
dot icon18/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon30/11/2018
Group of companies' accounts made up to 2018-05-31
dot icon15/08/2018
Termination of appointment of Ravi Ruparelia as a director on 2018-08-14
dot icon16/06/2018
Registration of charge 031487640029, created on 2018-06-13
dot icon16/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/02/2018
Registration of charge 031487640028, created on 2018-02-08
dot icon06/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon05/10/2017
Director's details changed for Mr Sandip Ruparelia on 2017-10-03
dot icon05/10/2017
Director's details changed for Mr Ravi Ruparelia on 2017-10-03
dot icon05/10/2017
Director's details changed for Priti Ruparelia on 2017-10-03
dot icon05/10/2017
Secretary's details changed for Priti Ruparelia on 2017-10-03
dot icon05/10/2017
Change of details for Mr Sandip Ruparelia as a person with significant control on 2017-10-03
dot icon05/10/2017
Change of details for Mrs Priti Ruparelia as a person with significant control on 2017-10-03
dot icon08/08/2017
Registration of charge 031487640027, created on 2017-08-07
dot icon08/03/2017
Registered office address changed from , 4 Ambassador House, Wolseley Road, Wealdstone, Harrow Middlesex, HA3 5RT to 116 Headstone Drive Harrow HA1 4UH on 2017-03-08
dot icon10/02/2017
Registration of charge 031487640026, created on 2017-02-08
dot icon03/02/2017
Registration of charge 031487640025, created on 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon08/12/2016
Group of companies' accounts made up to 2016-05-31
dot icon20/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/12/2015
Group of companies' accounts made up to 2015-05-31
dot icon05/08/2015
Registration of charge 031487640024, created on 2015-07-21
dot icon28/07/2015
Registration of charge 031487640023, created on 2015-07-21
dot icon24/07/2015
Registration of charge 031487640022, created on 2015-07-21
dot icon24/07/2015
Satisfaction of charge 8 in full
dot icon24/07/2015
Satisfaction of charge 13 in full
dot icon24/07/2015
Satisfaction of charge 14 in full
dot icon24/07/2015
Satisfaction of charge 10 in full
dot icon24/07/2015
Satisfaction of charge 12 in full
dot icon24/07/2015
Satisfaction of charge 9 in full
dot icon24/07/2015
Satisfaction of charge 11 in full
dot icon24/07/2015
Satisfaction of charge 031487640018 in full
dot icon23/07/2015
Registration of charge 031487640020, created on 2015-07-21
dot icon23/07/2015
Registration of charge 031487640021, created on 2015-07-21
dot icon22/07/2015
Registration of charge 031487640019, created on 2015-07-21
dot icon28/05/2015
Satisfaction of charge 031487640017 in full
dot icon28/05/2015
Satisfaction of charge 031487640015 in full
dot icon28/05/2015
Satisfaction of charge 031487640016 in full
dot icon17/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon05/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon31/07/2014
Registration of charge 031487640018, created on 2014-07-28
dot icon20/02/2014
Registration of charge 031487640017
dot icon31/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon04/12/2013
Group of companies' accounts made up to 2013-05-31
dot icon04/12/2013
Registration of charge 031487640015
dot icon04/12/2013
Registration of charge 031487640016
dot icon13/08/2013
Appointment of Ravi Ruparelia as a director
dot icon01/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-05-31
dot icon03/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/12/2011
Full accounts made up to 2011-05-31
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon02/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-05-31
dot icon21/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/01/2010
Full accounts made up to 2009-05-31
dot icon03/03/2009
Full accounts made up to 2008-05-31
dot icon20/01/2009
Return made up to 16/01/09; full list of members
dot icon16/05/2008
Director and secretary's change of particulars / priti ruparelia / 29/04/2008
dot icon16/05/2008
Director's change of particulars / sandip ruparelia / 29/04/2008
dot icon05/02/2008
Particulars of mortgage/charge
dot icon21/01/2008
Return made up to 16/01/08; full list of members
dot icon03/01/2008
Full accounts made up to 2007-05-31
dot icon10/05/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon11/03/2007
Full accounts made up to 2006-05-31
dot icon07/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 16/01/07; full list of members
dot icon29/06/2006
Full accounts made up to 2005-05-31
dot icon20/06/2006
Return made up to 16/01/06; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon12/01/2005
Return made up to 16/01/05; full list of members
dot icon25/03/2004
Return made up to 16/01/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-05-31
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon12/03/2003
Return made up to 16/01/03; full list of members
dot icon31/01/2002
Return made up to 16/01/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-05-31
dot icon29/01/2001
Return made up to 16/01/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-05-31
dot icon20/06/2000
Return made up to 16/01/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-05-31
dot icon14/01/1999
Return made up to 16/01/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-05-31
dot icon29/06/1998
Secretary's particulars changed;director's particulars changed
dot icon29/06/1998
Director's particulars changed
dot icon13/02/1998
Return made up to 16/01/98; no change of members
dot icon10/02/1998
Full accounts made up to 1997-05-31
dot icon26/03/1997
Return made up to 16/01/97; full list of members
dot icon05/12/1996
Secretary resigned;director resigned
dot icon05/12/1996
New secretary appointed;new director appointed
dot icon05/12/1996
Registered office changed on 05/12/96 from:\104A high street, wealdstone, harrow, middlesex HA3 7AH
dot icon20/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon13/06/1996
Ad 31/05/96--------- £ si 499998@1=499998 £ ic 200/500198
dot icon02/06/1996
Accounting reference date notified as 31/05
dot icon29/01/1996
Ad 16/01/96--------- £ si 198@1=198 £ ic 2/200
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New secretary appointed;new director appointed
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Secretary resigned
dot icon16/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

254
2022
change arrow icon-63.84 % *

* during past year

Cash in Bank

£241,864.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
244
10.35M
-
0.00
668.82K
-
2022
254
7.93M
-
0.00
241.86K
-
2022
254
7.93M
-
0.00
241.86K
-

Employees

2022

Employees

254 Ascended4 % *

Net Assets(GBP)

7.93M £Descended-23.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.86K £Descended-63.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruparelia, Ravi
Director
30/07/2013 - 14/08/2018
38
Ruparelia, Ravi
Director
17/02/2020 - Present
38
Mrs Priti Ruparelia
Director
12/11/1996 - Present
12
Mr Sandip Ruparelia
Director
16/01/1996 - Present
32

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ANGEL CARE PLC

ANGEL CARE PLC is an(a) Active company incorporated on 16/01/1996 with the registered office located at 116 Headstone Drive, Harrow HA1 4UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 254 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL CARE PLC?

toggle

ANGEL CARE PLC is currently Active. It was registered on 16/01/1996 .

Where is ANGEL CARE PLC located?

toggle

ANGEL CARE PLC is registered at 116 Headstone Drive, Harrow HA1 4UH.

What does ANGEL CARE PLC do?

toggle

ANGEL CARE PLC operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does ANGEL CARE PLC have?

toggle

ANGEL CARE PLC had 254 employees in 2022.

What is the latest filing for ANGEL CARE PLC?

toggle

The latest filing was on 29/11/2025: Group of companies' accounts made up to 2025-05-31.